Company NameA.L. Downloading Services Limited
Company StatusDissolved
Company Number02421932
CategoryPrivate Limited Company
Incorporation Date12 September 1989(34 years, 8 months ago)
Dissolution Date9 January 2010 (14 years, 3 months ago)
Previous NameA.L. Downloading Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adam Charles Sommerville Laurie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(1 year, 12 months after company formation)
Appointment Duration18 years, 4 months (closed 09 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaborough Court
Seaborough
Beaminster
Dorset
DT8 3QY
Director NameMr Dominic Julian Hawken
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 09 January 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address26c Wellesley Road
Chiswick
London
W4 4BN
Director NameRobert Peter Frederick Hopf
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 09 January 2010)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church Place
Rodborough
Gloucestershire
GL5 3NF
Wales
Secretary NameMr Dominic Julian Hawken
NationalityBritish
StatusClosed
Appointed12 May 2004(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 09 January 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26c Wellesley Road
Chiswick
London
W4 4BN
Secretary NameMs Harriet Hannah Laurie
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address11 Burlington Court
London
W4 3SY
Director NameJohn Patrick Farrant
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 February 2002)
RoleCompany Director
Correspondence Address39 Saint Marks Road
Windsor
Berkshire
SL4 3BD
Secretary NameMr Adam Charles Sommerville Laurie
NationalityBritish
StatusResigned
Appointed12 January 1996(6 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2002)
RoleSecretary
Correspondence AddressBuckland Hill House
Marshwood
Bridport
Dorset
DT6 5QF
Secretary NameSusanna Laurie
NationalityBritish
StatusResigned
Appointed01 April 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2004)
RoleCompany Director
Correspondence AddressSeaborough Court
Seaborough
Beaminster
Dorset
DT8 3QY

Location

Registered Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£94,162
Cash£48,230
Current Liabilities£159,038

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 January 2010Final Gazette dissolved following liquidation (1 page)
9 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
9 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
10 December 2007Liquidators statement of receipts and payments (5 pages)
10 December 2007Liquidators' statement of receipts and payments (5 pages)
14 June 2007Liquidators statement of receipts and payments (5 pages)
14 June 2007Liquidators' statement of receipts and payments (5 pages)
27 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
27 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
8 July 2005Registered office changed on 08/07/05 from: chiswick gate 3RD floor 598-608 chiswick high road london W4 5RT (1 page)
8 July 2005Registered office changed on 08/07/05 from: chiswick gate 3RD floor 598-608 chiswick high road london W4 5RT (1 page)
1 July 2005Statement of administrator's proposal (21 pages)
1 July 2005Statement of administrator's proposal (21 pages)
17 June 2005Statement of affairs (3 pages)
17 June 2005Statement of affairs (3 pages)
17 May 2005Appointment of an administrator (1 page)
17 May 2005Appointment of an administrator (1 page)
11 October 2004Return made up to 11/09/04; full list of members (8 pages)
11 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2004Registered office changed on 13/09/04 from: the stores 2 bath road london W4 1LT (2 pages)
13 September 2004Registered office changed on 13/09/04 from: the stores 2 bath road london W4 1LT (2 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004New secretary appointed;new director appointed (3 pages)
27 August 2004New secretary appointed;new director appointed (3 pages)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
6 October 2003Return made up to 11/09/03; full list of members (6 pages)
6 October 2003Return made up to 11/09/03; full list of members (6 pages)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
22 October 2002Return made up to 11/09/02; full list of members (7 pages)
22 October 2002Return made up to 11/09/02; full list of members (7 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
13 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
13 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
30 July 2002Registered office changed on 30/07/02 from: voysey house barley mow passage chiswick london W4 4GF (1 page)
30 July 2002Registered office changed on 30/07/02 from: voysey house barley mow passage chiswick london W4 4GF (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
23 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
23 November 2001Return made up to 11/09/01; full list of members (6 pages)
23 November 2001Return made up to 11/09/01; full list of members (6 pages)
23 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 October 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 October 2000Return made up to 11/09/00; full list of members (6 pages)
8 October 1999Director's particulars changed (1 page)
8 October 1999Return made up to 11/09/99; no change of members (5 pages)
8 October 1999Return made up to 11/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 October 1999Director's particulars changed (1 page)
1 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 1999Return made up to 11/09/98; change of members (7 pages)
17 February 1999Return made up to 11/09/98; change of members (7 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
3 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 1997Return made up to 11/09/97; full list of members (7 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
8 October 1996Accounts for a small company made up to 30 April 1996 (3 pages)
8 October 1996Accounts for a small company made up to 30 April 1996 (3 pages)
19 September 1996Return made up to 11/09/96; full list of members (7 pages)
19 September 1996Return made up to 11/09/96; full list of members (7 pages)
30 May 1996Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page)
30 May 1996Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page)
21 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 March 1996Company name changed A.L. downloading LIMITED\certificate issued on 13/03/96 (2 pages)
12 March 1996Company name changed A.L. downloading LIMITED\certificate issued on 13/03/96 (2 pages)
31 January 1996New director appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Secretary resigned (1 page)
11 October 1995Return made up to 11/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 October 1995Return made up to 11/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 September 1989Incorporation (15 pages)
12 September 1989Incorporation (15 pages)